UNDERGROUND COOKERY BARBICAN - History of Changes


DateDescription
2024-04-01 delete person Chris Jarman
2024-04-01 delete person Rachel Davenport
2024-04-01 delete person Suzi Black
2024-04-01 insert address Fowl-3 Norris St, St. James's, London SW1Y 4RJ
2024-04-01 insert person Connor Moore
2024-04-01 insert person Scott Rogers
2024-04-01 insert person Tiah Sidone
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-07-29 delete contact_pages_linkeddomain aira.net
2022-07-29 delete contact_pages_linkeddomain beanwave.co.uk
2022-07-29 delete index_pages_linkeddomain aira.net
2022-07-29 delete index_pages_linkeddomain beanwave.co.uk
2022-07-29 delete management_pages_linkeddomain aira.net
2022-07-29 delete management_pages_linkeddomain beanwave.co.uk
2022-07-29 update website_status InternalTimeout => OK
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-13 update website_status OK => InternalTimeout
2021-12-02 delete phone 020 7251 6298
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-04 insert about_pages_linkeddomain londonkitchenhire.com
2021-09-04 insert contact_pages_linkeddomain londonkitchenhire.com
2021-09-04 insert index_pages_linkeddomain londonkitchenhire.com
2021-09-04 insert management_pages_linkeddomain londonkitchenhire.com
2021-09-04 insert terms_pages_linkeddomain londonkitchenhire.com
2021-05-27 delete source_ip 83.223.113.99
2021-05-27 insert source_ip 162.159.135.42
2021-04-07 update website_status InternalTimeout => OK
2021-01-29 update website_status OK => InternalTimeout
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-26 delete source_ip 89.145.76.106
2019-09-26 insert source_ip 83.223.113.99
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-08 delete address 2ND FLOOR 8 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7AN
2018-07-08 insert address 201/203 CITY ROAD LONDON ENGLAND EC1V 1JN
2018-07-08 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 2ND FLOOR 8 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7AN
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-14 delete phone 0203 553 3197
2017-10-14 insert phone 020 7251 6298
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-01 delete phone 0203 811 6189
2017-09-01 insert phone 0203 553 3197
2017-07-27 delete person Anneliese Devine
2017-07-27 delete phone 0203 811 6979
2017-07-27 insert person Rachel Davenport
2017-07-27 insert phone 0203 811 6189
2017-06-26 delete phone 0203 131 4502
2017-06-26 insert phone 0203 811 6979
2017-05-13 delete phone 0203 131 4919
2017-05-13 insert phone 0203 131 4502
2017-03-08 delete phone 0203 131 3264
2017-03-08 insert phone 0203 131 4919
2017-01-20 delete phone 0203 811 3788
2017-01-20 insert phone 0203 131 3264
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-30 delete phone 0203 733 4660
2016-11-30 insert phone 0203 811 3788
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEMP / 01/01/2016
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEMP / 01/01/2016
2016-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA KEMP / 01/01/2016
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-17 delete phone 0203 811 7667
2016-10-17 insert phone 0203 733 4660
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 delete phone 0203 733 4660
2016-09-19 insert phone 0203 811 7667
2016-08-22 delete person Zeke Demi
2016-08-22 delete phone 0203 811 5432
2016-08-22 insert person Zeke Africa
2016-08-22 insert phone 020 7251 6298
2016-08-22 insert phone 0203 733 4660
2016-08-22 update person_title Camille Aubert: Sous Chef => Chef De Partie
2016-07-25 delete phone 020 7251 6298
2016-07-25 delete phone 0203 811 4802
2016-07-25 insert phone 0203 811 5432
2016-06-21 delete phone 0203 131 3264
2016-06-21 insert phone 020 7251 6298
2016-06-21 insert phone 0203 811 4802
2016-04-09 delete phone 0203 131 4079
2016-04-09 insert phone 0203 131 3264
2016-02-21 delete phone 0203 131 3264
2016-02-21 insert phone 0203 131 4079
2016-01-24 delete phone 020 7251 6298
2016-01-24 insert phone 0203 131 3264
2015-12-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-16 update statutory_documents 29/10/15 FULL LIST
2015-10-14 delete about_pages_linkeddomain eventbrite.co.uk
2015-10-14 delete email an..@undergroundcookeryschool.com
2015-10-14 update robots_txt_status undergroundcookeryschool.com: 404 => 200
2015-10-14 update robots_txt_status www.undergroundcookeryschool.com: 404 => 200
2015-10-14 update website_status FlippedRobots => OK
2015-09-25 update website_status OK => FlippedRobots
2015-08-27 delete about_pages_linkeddomain linkedin.com
2015-08-27 delete contact_pages_linkeddomain linkedin.com
2015-08-27 delete email e...@undergroundcookeryschool.com
2015-08-27 delete index_pages_linkeddomain linkedin.com
2015-08-27 delete terms_pages_linkeddomain linkedin.com
2015-08-27 insert about_pages_linkeddomain aira.net
2015-08-27 insert about_pages_linkeddomain beanwave.co.uk
2015-08-27 insert about_pages_linkeddomain eventbrite.co.uk
2015-08-27 insert alias Underground Cookery Barbican Ltd.
2015-08-27 insert contact_pages_linkeddomain aira.net
2015-08-27 insert contact_pages_linkeddomain beanwave.co.uk
2015-08-27 insert email an..@undergroundcookeryschool.com
2015-08-27 insert index_pages_linkeddomain aira.net
2015-08-27 insert index_pages_linkeddomain beanwave.co.uk
2015-08-27 insert terms_pages_linkeddomain aira.net
2015-08-27 insert terms_pages_linkeddomain beanwave.co.uk
2015-08-27 update robots_txt_status undergroundcookeryschool.com: 200 => 404
2015-08-27 update robots_txt_status www.undergroundcookeryschool.com: 200 => 404
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-01 delete source_ip 88.198.14.170
2015-01-01 insert source_ip 89.145.76.106
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-07 update statutory_documents 29/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 delete source_ip 173.208.44.171
2014-05-01 insert source_ip 88.198.14.170
2014-04-21 update website_status OK => FlippedRobots
2013-12-07 delete address 2ND FLOOR 8 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON ENGLAND EC1M 7AN
2013-12-07 insert address 2ND FLOOR 8 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7AN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-06 update statutory_documents 29/10/13 FULL LIST
2013-08-09 insert about_pages_linkeddomain linkedin.com
2013-08-09 insert contact_pages_linkeddomain linkedin.com
2013-08-09 insert index_pages_linkeddomain google.com
2013-08-09 insert index_pages_linkeddomain linkedin.com
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-24 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 delete source_ip 165.225.146.41
2013-06-20 insert source_ip 173.208.44.171
2013-01-21 delete source_ip 8.12.36.36
2013-01-21 insert source_ip 165.225.146.41
2012-12-22 delete address The Underground Cookery School St Mary's 4/5 Eldon Street London EC2M 7LS
2012-12-22 insert email e...@undergroundcookeryschool.com
2012-12-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 1ST FLOOR 5 BREAM'S BUILDINGS LONDON EC4A 1DY ENGLAND
2012-12-12 update statutory_documents 29/10/12 FULL LIST
2012-10-24 delete person Ferdie Under Hamilton
2012-10-24 delete person Lisa Beeley
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1ST FLOOR, 5 BREAM'S BUILDINGS LONDON EC4A 1DY
2012-02-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01 update statutory_documents 29/10/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEMP / 01/11/2011
2011-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA KEMP / 01/11/2011
2011-08-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 29/10/10 FULL LIST
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents SAIL ADDRESS CREATED
2009-11-19 update statutory_documents 29/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEMP / 13/11/2009
2009-08-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 5 BREAM'S BUILDINGS LONDON EC4A 1DY
2008-11-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-05 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION